This company is commonly known as Econorth Limited. The company was founded 35 years ago and was given the registration number 02274277. The firm's registered office is in CRAMLINGTON. You can find them at 11 Enterprise Court, Crosland Park, , Cramlington, Northumberland. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | ECONORTH LIMITED |
---|---|---|
Company Number | : | 02274277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Enterprise Court, Crosland Park, Cramlington, Northumberland, United Kingdom, NE23 1LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ | Secretary | 05 September 2005 | Active |
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ | Director | 10 March 2000 | Active |
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ | Director | 15 March 2018 | Active |
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ | Director | 04 December 2019 | Active |
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ | Director | 05 September 2005 | Active |
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ | Director | 01 December 2019 | Active |
3 North Side, Kirkheaton, Newcastle Upon Tyne, NE19 2DG | Secretary | 06 March 2003 | Active |
Toft Hill Cottage, 26 Apperley Road, Stocksfield, NE43 7PG | Secretary | 10 March 2000 | Active |
The Paddock, Allendale, NE47 9EL | Secretary | - | Active |
2, Tankerville Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 3AH | Director | 09 June 2017 | Active |
Denwick House, Denwick Village, Denwick, Alnwick, United Kingdom, NE66 3RE | Director | 09 June 2016 | Active |
6 Springwell Avenue, North End, Durham, DH1 4LY | Director | 16 March 2001 | Active |
154 Broadway, Tynemouth, North Shields, NE30 3RX | Director | 08 November 1996 | Active |
The Garden House, St Nicholas Park, Jubilee Road, NE3 3XT | Director | 28 June 2010 | Active |
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ | Director | 28 June 2010 | Active |
3 North Side, Kirkheaton, Newcastle Upon Tyne, NE19 2DG | Director | 06 March 2003 | Active |
The Garden House, St Nicholas Park, Jubilee Road, NE3 3XT | Director | 05 December 2012 | Active |
Toft Hill Cottage, 26 Apperley Road, Stocksfield, NE43 7PG | Director | 06 March 2003 | Active |
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ | Director | 12 June 2014 | Active |
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ | Director | 09 June 2017 | Active |
11, Enterprise Court, Crosland Park, Cramlington, United Kingdom, NE23 1LZ | Director | 12 June 2014 | Active |
12, Aldsworth Close, Springwell Village, Gateshead, United Kingdom, NE9 7PG | Director | 04 December 2019 | Active |
The Paddock, Allendale, NE47 9EL | Director | - | Active |
3 West View, Clara Vale, Ryton, NE40 3SR | Director | - | Active |
9 South View, Mickley, Stocksfield, NE43 7BZ | Director | - | Active |
Northumberland Wildlife Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Garden House, Jubilee Road, Newcastle Upon Tyne, England, NE3 3XT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type small. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-05 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type small. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-09-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.